11326481 CANADA CORPORATION

Address: 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3

11326481 CANADA CORPORATION (Corporation# 11326481) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 2019.

Corporation Overview

Corporation ID 11326481
Business Number 702592510
Corporation Name 11326481 CANADA CORPORATION
Registered Office Address 23-1170 Sheppard Ave W
Toronto
ON M3K 2A3
Incorporation Date 2019-03-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DEREK BOOTH 23-1170 Sheppard Avenue West, Toronto ON M3K 2B5, Canada
BOHDAN GLUCH 505-220 Burnhamthorpe Road West, Mississauga ON L5B 4N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-28 current 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3
Name 2019-03-28 current 11326481 CANADA CORPORATION
Status 2019-03-28 current Active / Actif

Activities

Date Activity Details
2019-03-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 23-1170 SHEPPARD AVE W
City TORONTO
Province ON
Postal Code M3K 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alejandra Rodriguez Physiotherapist Inc. 1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3 2018-03-01
Quad-med Medical Supplies and Services Inc. 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3 2015-01-22
7989954 Canada Inc. Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3 2011-10-03
7230877 Canada Inc. 1170 Sheppard Ave. W., Unite 18, Downsview, ON M3K 2A3 2009-08-26
Obp Therapy Inc. 1170 Sheppard Avenue West, Unit 3, Toronto, ON M3K 2A3 2007-08-07
East Current Electric Inc. 1170 Sheppard Avenue West, Unit 9, North York, ON M3K 2A3 2004-03-01
The Federation of Canadian Turkish Associations 1170 Sheppard Ave. West, Unit 15, Toronto, ON M3K 2A3 1985-12-09
95412 Canada Limited 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3 1980-01-02
Cccu Not-for-profit Building Society 1170 Sheppard Avenue West, Unit 42, Toronto, ON M3K 2A3 2015-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
DEREK BOOTH 23-1170 Sheppard Avenue West, Toronto ON M3K 2B5, Canada
BOHDAN GLUCH 505-220 Burnhamthorpe Road West, Mississauga ON L5B 4N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3K 2A3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2

Improve Information

Please comment or provide details below to improve the information on 11326481 CANADA CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.